|
|
23 Jul 2019
|
23 Jul 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
07 May 2019
|
07 May 2019
First Gazette notice for voluntary strike-off
|
|
|
25 Apr 2019
|
25 Apr 2019
Application to strike the company off the register
|
|
|
27 Sep 2018
|
27 Sep 2018
Confirmation statement made on 27 September 2018 with no updates
|
|
|
27 Sep 2018
|
27 Sep 2018
Confirmation statement made on 19 September 2018 with no updates
|
|
|
01 Oct 2017
|
01 Oct 2017
Confirmation statement made on 19 September 2017 with no updates
|
|
|
12 Oct 2016
|
12 Oct 2016
Confirmation statement made on 19 September 2016 with updates
|
|
|
10 Nov 2015
|
10 Nov 2015
Annual return made up to 19 September 2015 with full list of shareholders
|
|
|
02 Oct 2014
|
02 Oct 2014
Annual return made up to 19 September 2014 with full list of shareholders
|
|
|
03 Nov 2013
|
03 Nov 2013
Annual return made up to 19 September 2013 with full list of shareholders
|
|
|
03 Nov 2013
|
03 Nov 2013
Director's details changed for Osman Khan Chaudhary on 1 April 2013
|
|
|
03 Nov 2013
|
03 Nov 2013
Secretary's details changed for Sonya Tariq Bhatti on 1 April 2013
|
|
|
03 Nov 2013
|
03 Nov 2013
Director's details changed for Sonya Tariq Bhatti on 1 April 2013
|
|
|
03 Nov 2013
|
03 Nov 2013
Registered office address changed from 119 Wanstead Lane Wanstead Lane Ilford Essex IG1 3SP England on 3 November 2013
|
|
|
03 Nov 2013
|
03 Nov 2013
Registered office address changed from 152 Clements Road East Ham London E6 2DR England on 3 November 2013
|
|
|
19 Sep 2012
|
19 Sep 2012
Incorporation
|